This company is commonly known as Ajay Investments Limited. The company was founded 7 years ago and was given the registration number 10664006. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | AJAY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10664006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2017 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Property Office, 102a Albion Drive, London, E8 4LY | Director | 17 March 2017 | Active |
Property Office, 102a Albion Drive, London, E8 4LY | Director | 17 March 2017 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 10 March 2017 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 17 March 2017 | Active |
2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF | Director | 17 March 2017 | Active |
Miss Harriet Lee Chanarin | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Property Office, 102a Albion Drive, London, E8 4LY |
Nature of control | : |
|
Oliver Frank Chanarin | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Property Office, 102a Albion Drive, London, E8 4LY |
Nature of control | : |
|
Jacqui Chanarin | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Address | : | Property Office, 102a Albion Drive, London, E8 4LY |
Nature of control | : |
|
Carmel Deborah Chanarin | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Mr Oliver Frank Chanarin | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Miss Harriet Lee Chanarin | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Jacqui Chanarin | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Mrs Carmel Deborah Chanarin | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Mr Oliver Frank Chanarin | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.